|
---|
Category:Letter
MONTHYEARML24022A1172024-01-23023 January 2024 Acceptance of Requested Licensing Action Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24012A2422024-01-16016 January 2024 Acceptance of Requested Licensing Action License Transfer Request ML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23192A0772023-12-26026 December 2023 Letter Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Offsite Primary and Secondary Liability Insurance ML23191A5222023-12-22022 December 2023 Exemption Letter from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance (EPID - L-2022-LLE-0032) ML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23354A2602023-12-21021 December 2023 Reference Simulator Inspection Request for Information L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 PNP 2023-030, License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2023-12-14014 December 2023 License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations PNP 2023-035, Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements2023-12-12012 December 2023 Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements PNP 2023-028, Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments2023-12-0606 December 2023 Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23291A4402023-11-0303 November 2023 Acceptance of Requested Licensing Action Request for Exemption from 10 CFR 50.82(a)(2) to Support Reauthorization of Power Operations IR 05000255/20230032023-10-0404 October 2023 NRC Inspection Report No. 05000255/2023003(DRSS)-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23275A0012023-10-0202 October 2023 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant PNP 2023-025, Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.822023-09-28028 September 2023 Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.82 PNP 2023-026, Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations2023-09-28028 September 2023 Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations PNP 2023-023, Special Report High Range Noble Gas Monitor Inoperable2023-08-0909 August 2023 Special Report High Range Noble Gas Monitor Inoperable ML23215A2302023-08-0303 August 2023 Notice of Organization Change - Chief Nuclear Officer IR 05000255/20230022023-07-19019 July 2023 NRC Inspection Report 05000255/2023002 DRSS-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23087A0362023-05-0202 May 2023 PSDAR Review Letter ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment PNP 2023-018, 2022 Annual Non-Radiological Environmental Operating Report2023-04-25025 April 2023 2022 Annual Non-Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 PNP 2023-007, and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports2023-04-19019 April 2023 and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports PNP 2023-008, 2022 Radiological Environmental Operating Report2023-04-18018 April 2023 2022 Radiological Environmental Operating Report L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations PNP 2023-002, 6 to Updated Final Safety Analysis Report2023-03-31031 March 2023 6 to Updated Final Safety Analysis Report ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance PNP 2023-006, Report of Changes to Security Plan, Revision 202023-03-29029 March 2023 Report of Changes to Security Plan, Revision 20 PNP 2023-012, Presentation on Regulatory Path to Reauthorize Power Operations2023-03-16016 March 2023 Presentation on Regulatory Path to Reauthorize Power Operations ML23038A0982023-03-15015 March 2023 Request for Withholding Information from Public Disclosure ML23095A0642023-03-14014 March 2023 American Nuclear Insurers, Notice of Cancellation Rescinded PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations PNP 2023-004, Report of Changes to Palisades Nuclear Plant Technical Specification Bases2023-03-0808 March 2023 Report of Changes to Palisades Nuclear Plant Technical Specification Bases PNP 2023-005, Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report2023-03-0101 March 2023 Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23052A1092023-02-17017 February 2023 FEMA Letter to NRC, Proposed Commission Paper Language for Palisades Nuclear Plant Emergency Plan Decommissioning Exemption Request ML23032A3992023-02-0101 February 2023 Regulatory Path to Reauthorize Power Operations IR 05000255/20220032022-12-28028 December 2022 NRC Inspection Report No. 05000255/2022003(DRSS); 07200007/2022001 (Drss) Holtec Decommissioning International, LLC, Palisades Nuclear Plant L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 PNP 2022-037, Report of Changes to Security Plan, Revision 192022-12-14014 December 2022 Report of Changes to Security Plan, Revision 19 ML22321A2852022-11-17017 November 2022 LLC Master Decommissioning Trust Agreement for Palisades Nuclear Plant IR 05000255/20224012022-11-0909 November 2022 Decommissioning Palisades Nuclear Plant - Decommissioning Security Inspection Report 05000255/2022401 PNP 2022-036, Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2022-11-0808 November 2022 Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme PNP 2022-035, International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations2022-11-0202 November 2022 International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations PNP 2022-024, Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance PNP 2022-026, Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance ML22292A2572022-10-25025 October 2022 Permanently Defueled Emergency Plan License Amendment RAI Letter 2024-01-23
[Table view] Category:Report
MONTHYEARPNP 2023-025, Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.822023-09-28028 September 2023 Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.82 ML23087A0392023-05-0202 May 2023 PSDAR Comment Resolution PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations CNRO-2021-00023, Entergy Operations, Inc. - Supplement to CNRO-2021-00002, Basis for Concluding the Terms of Confirmatory Order EA-17-132/EA-17-153 Are Complete, Element L2021-10-0606 October 2021 Entergy Operations, Inc. - Supplement to CNRO-2021-00002, Basis for Concluding the Terms of Confirmatory Order EA-17-132/EA-17-153 Are Complete, Element L PNP 2020-039, 10 CFR 71.95 Report Involving 3-608 Cask2020-11-20020 November 2020 10 CFR 71.95 Report Involving 3-608 Cask ML20272A1662020-09-30030 September 2020 Attachment 3 - Framatome Document No. ANP-3876, Revision 1Q1NP, Response to NRC Request for Additional Information of Palisades Relief Request Number RR 5-8, Repair of Reactor Pressure Vessel Head Penetration, Inservice Inspection Program, ML20267A3912020-09-22022 September 2020 Attachment 4, Framatome Document No. 51-9292503-002, Palisades CEDM Nozzle Idtb Repair - Life Assessment Summary PNP 2019-001, Request for Deferral of Actions Related to a Beyond-Design-Basis External Seismic Event2019-03-20020 March 2019 Request for Deferral of Actions Related to a Beyond-Design-Basis External Seismic Event ML18354B1332019-01-17017 January 2019 Staff Assessment of Flood Focused Evaluation ML18330A1432018-11-26026 November 2018 Relief Request Number RR 5-7, Proposed Alternative to ASME Section Xi Code Requirements for Repair of Reactor Pressure Vessel Head Penetrations ML18330A1462018-11-24024 November 2018 Framatome, Document No. 51-9292503, Palisades CRDM & Ici Nozzle Idtb Repair - Life Assessment Summary ML18270A3232018-09-27027 September 2018 Attachment 2: Probabilistic Risk Assessment Technical Adequacy PNP 2018-036, Revised Mitigating Strategies Assessment for Flooding Pursuant to 10 CFR 50.54(f) Request for Information Regarding Recommendation 2.1: Flooding of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2018-09-25025 September 2018 Revised Mitigating Strategies Assessment for Flooding Pursuant to 10 CFR 50.54(f) Request for Information Regarding Recommendation 2.1: Flooding of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident PNP 2018-041, Focused Evaluation Pursuant to 10 CFR 50.54(f) Request for Information Regarding Recommendation 2.1: Flooding of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2018-09-25025 September 2018 Focused Evaluation Pursuant to 10 CFR 50.54(f) Request for Information Regarding Recommendation 2.1: Flooding of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident PNP 2016-066, Special Report for Inoperability of High Range Noble Gas Monitor2016-12-20020 December 2016 Special Report for Inoperability of High Range Noble Gas Monitor PNP 2016-042, Annual Status Notification in Response to Confirmatory Order, EA-14-0132016-06-16016 June 2016 Annual Status Notification in Response to Confirmatory Order, EA-14-013 ML16048A3442016-02-10010 February 2016 Annual Fatigue Reporting Form 2015 ML15351A3522015-12-16016 December 2015 Attachment 1, Compliance with Order EA-12-049 ML15351A3532015-12-16016 December 2015 Attachment 2, Order EA-12-049 Compliance Elements Summary ML15351A3542015-12-16016 December 2015 Attachment 3, Audit Open Item Responses ML15351A3552015-12-16016 December 2015 Attachment 4, Interim Staff Evaluation Open Item and Confirmation Item Responses ML15351A3622015-12-16016 December 2015 Attachment 6, System Operating Procedure 23, Plant Heating System, Attachment 14, Actions When Outside Temperatures Are Less than 20 Degrees Fahrenheit. ML15351A3602015-12-16016 December 2015 Attachment 5, Final Integrated Plan PNP 2015-066, Submittal of Report on the 8-120B Cask2015-08-20020 August 2015 Submittal of Report on the 8-120B Cask PNP 2015-058, Technical Specification Required Report2015-08-0404 August 2015 Technical Specification Required Report PNP 2015-037, Appendix a, Computer Files Listing, File No. 1200895.306, Revision 12015-05-22022 May 2015 Appendix a, Computer Files Listing, File No. 1200895.306, Revision 1 ML15147A6192015-05-22022 May 2015 Enclosure 2, Corrected Documentation for Relief Request Number RR 4-18 ML15147A6182015-05-22022 May 2015 Appendix a, Computer File Listing, File No. 1400669.323, Revision 0 ML15147A6172015-05-22022 May 2015 Enclosure 1, Relief Request Number RR 4-21 Proposed Alternative, in Accordance with 10 CFR 50.55a(z)(2), Hardship Without a Compensating Increase in Level of Quality and Safety PNP 2015-018, Areva, Inc., 51-9226987-000, Palisades Nuclear Plant Flooding Hazard Re-Evaluation Report.2015-02-25025 February 2015 Areva, Inc., 51-9226987-000, Palisades Nuclear Plant Flooding Hazard Re-Evaluation Report. PNP 2014-108, Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima.2014-12-18018 December 2014 Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima. PNP 2014-051, Response to May 1, 2014 Request for Additional Information for License Amendment Request to Revise Emergency Response Organization Staff Augmentation Response Times2014-07-16016 July 2014 Response to May 1, 2014 Request for Additional Information for License Amendment Request to Revise Emergency Response Organization Staff Augmentation Response Times PNP 2014-038, Special Report for Inoperability of High Range Noble Gas Monitor2014-04-14014 April 2014 Special Report for Inoperability of High Range Noble Gas Monitor PNP 2014-033, Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from The.2014-03-31031 March 2014 Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from The. ML13365A2642014-02-10010 February 2014 Interim Staff Evaluation Regarding Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) ML14030A2072014-02-0606 February 2014 Mega-Tech Services, LLC, Technical Evaluation Report Regarding the Overall Integrated Plan for Palisades Nuclear Plant, TAC No.: MF0768 PNP 2013-072, Report of Changes, Tests and Experiments and Summary of Commitment Changes2013-10-14014 October 2013 Report of Changes, Tests and Experiments and Summary of Commitment Changes PNP 2013-063, Unsatisfactory Laboratory Testing Report2013-09-18018 September 2013 Unsatisfactory Laboratory Testing Report ML13242A1592013-08-29029 August 2013 Addendum to the Results of Independent Samples Collected by the NRC at Palisades Nuclear Plant Storm Drain Outfall ML13295A4502013-07-31031 July 2013 WCAP-15353-Supplement 2-NP, Rev. 0, Palisades Reactor Pressure Vessel Fluence Evaluation. PNP 2013-046, Updated Palisades Nuclear Plant Reactor Vessel Fluence Evaluation2013-06-25025 June 2013 Updated Palisades Nuclear Plant Reactor Vessel Fluence Evaluation PNP 2013-027, National Pollutant Discharge Elimination System (NPDES) Permit Renewal Application2013-04-10010 April 2013 National Pollutant Discharge Elimination System (NPDES) Permit Renewal Application ML14316A2082013-02-28028 February 2013 Attachment 5 - Westinghouse WCAP-17651-NP, Revision 0, Palisades Nuclear Power Plant Reactor Vessel Equivalent Margins Analysis ML13295A4512013-02-28028 February 2013 WCAP-17651-NP, Rev. 0, Palisades Nuclear Power Plant Reactor Vessel Equivalent Margins Analysis. ML13038A4402013-02-0707 February 2013 BADGER Test Campaign at Palisades Nuclear Plant ML13295A4492013-01-31031 January 2013 WCAP-17403-NP, Rev. 1, Palisades Nuclear Power Plant Extended Beltline Reactor Vessel Integrity Evaluation. ML14316A1992013-01-31031 January 2013 Attachment 3 - Westinghouse WCAP-17403-NP, Revision 1, Palisades Nuclear Power Plant Extended Beltline Reactor Vessel Integrity Evaluation ML12334A0962012-11-27027 November 2012 PLP-RPT-12-00141, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 1 of 3 PNP 2012-101, Flooding Walkdown Report - Response to NRC Request for Information Pursuant to 10CFR50.54(f) the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2012-11-27027 November 2012 Flooding Walkdown Report - Response to NRC Request for Information Pursuant to 10CFR50.54(f) the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident ML12334A0972012-11-27027 November 2012 PLP-RPT-12-0041, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 2 of 3 2023-09-28
[Table view] Category:Miscellaneous
MONTHYEARML23087A0392023-05-0202 May 2023 PSDAR Comment Resolution PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations CNRO-2021-00023, Entergy Operations, Inc. - Supplement to CNRO-2021-00002, Basis for Concluding the Terms of Confirmatory Order EA-17-132/EA-17-153 Are Complete, Element L2021-10-0606 October 2021 Entergy Operations, Inc. - Supplement to CNRO-2021-00002, Basis for Concluding the Terms of Confirmatory Order EA-17-132/EA-17-153 Are Complete, Element L PNP 2019-001, Request for Deferral of Actions Related to a Beyond-Design-Basis External Seismic Event2019-03-20020 March 2019 Request for Deferral of Actions Related to a Beyond-Design-Basis External Seismic Event ML18354B1332019-01-17017 January 2019 Staff Assessment of Flood Focused Evaluation PNP 2016-066, Special Report for Inoperability of High Range Noble Gas Monitor2016-12-20020 December 2016 Special Report for Inoperability of High Range Noble Gas Monitor PNP 2016-042, Annual Status Notification in Response to Confirmatory Order, EA-14-0132016-06-16016 June 2016 Annual Status Notification in Response to Confirmatory Order, EA-14-013 ML16048A3442016-02-10010 February 2016 Annual Fatigue Reporting Form 2015 ML15351A3542015-12-16016 December 2015 Attachment 3, Audit Open Item Responses ML15351A3622015-12-16016 December 2015 Attachment 6, System Operating Procedure 23, Plant Heating System, Attachment 14, Actions When Outside Temperatures Are Less than 20 Degrees Fahrenheit. ML15351A3602015-12-16016 December 2015 Attachment 5, Final Integrated Plan ML15351A3552015-12-16016 December 2015 Attachment 4, Interim Staff Evaluation Open Item and Confirmation Item Responses ML15351A3522015-12-16016 December 2015 Attachment 1, Compliance with Order EA-12-049 ML15351A3532015-12-16016 December 2015 Attachment 2, Order EA-12-049 Compliance Elements Summary PNP 2015-066, Submittal of Report on the 8-120B Cask2015-08-20020 August 2015 Submittal of Report on the 8-120B Cask ML15147A6192015-05-22022 May 2015 Enclosure 2, Corrected Documentation for Relief Request Number RR 4-18 ML15147A6182015-05-22022 May 2015 Appendix a, Computer File Listing, File No. 1400669.323, Revision 0 ML15147A6172015-05-22022 May 2015 Enclosure 1, Relief Request Number RR 4-21 Proposed Alternative, in Accordance with 10 CFR 50.55a(z)(2), Hardship Without a Compensating Increase in Level of Quality and Safety PNP 2015-037, Appendix a, Computer Files Listing, File No. 1200895.306, Revision 12015-05-22022 May 2015 Appendix a, Computer Files Listing, File No. 1200895.306, Revision 1 PNP 2014-033, Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from The.2014-03-31031 March 2014 Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from The. PNP 2013-072, Report of Changes, Tests and Experiments and Summary of Commitment Changes2013-10-14014 October 2013 Report of Changes, Tests and Experiments and Summary of Commitment Changes PNP 2013-063, Unsatisfactory Laboratory Testing Report2013-09-18018 September 2013 Unsatisfactory Laboratory Testing Report PNP 2013-046, Updated Palisades Nuclear Plant Reactor Vessel Fluence Evaluation2013-06-25025 June 2013 Updated Palisades Nuclear Plant Reactor Vessel Fluence Evaluation PNP 2013-027, National Pollutant Discharge Elimination System (NPDES) Permit Renewal Application2013-04-10010 April 2013 National Pollutant Discharge Elimination System (NPDES) Permit Renewal Application PNP 2012-101, Flooding Walkdown Report - Response to NRC Request for Information Pursuant to 10CFR50.54(f) the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2012-11-27027 November 2012 Flooding Walkdown Report - Response to NRC Request for Information Pursuant to 10CFR50.54(f) the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident ML12334A0962012-11-27027 November 2012 PLP-RPT-12-00141, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 1 of 3 ML12334A0972012-11-27027 November 2012 PLP-RPT-12-0041, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 2 of 3 PNP 2012-102, PLP-RPT-12-0041, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 3 of 32012-11-27027 November 2012 PLP-RPT-12-0041, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 3 of 3 PNP 2012-094, 2012 Steam Generator Tube Inspection Report2012-11-0101 November 2012 2012 Steam Generator Tube Inspection Report PNP 2012-059, 60-Day Reports Per Bulletin 2004-01 and CAL No NRR-07-023 Pressurizer Inspection Results for the 2012 Refueling Outage2012-07-11011 July 2012 60-Day Reports Per Bulletin 2004-01 and CAL No NRR-07-023 Pressurizer Inspection Results for the 2012 Refueling Outage IR 05000255/20110192012-02-14014 February 2012 Final Significance Determination of Yellow and White Findings with Assessment Followup and Notice of Violation NRC Inspection Report Nos. 05000255-11-019 and 05000255-11-020 Palisades Nuclear Plant ML12023A1872012-01-17017 January 2012 EA-PSA-SDP-D11-2-11-07, Rev. 2, SDP Assessment of DC Panel D11-2 Fault, Cover Through Appendix a ML12023A1882012-01-17017 January 2012 EA-PSA-SDP-D11-2-11-07, Rev. 2, SDP Assessment of DC Panel D11-2 Fault, Appendix B Through End ML12006A0712012-01-0505 January 2012 SDP Assessment of DC Panel D-11-2 Fault Palisades ML1134205122011-12-19019 December 2011 Review of the 2010 Steam Generator Tube Inspections During Refueling Outage 21 ML12006A0722011-10-17017 October 2011 Plant Trip During D-11-2 Maintenance Root Cause ML1128705702011-10-14014 October 2011 Report of Changes, Tests and Experiments and Summary of Commitment Changes ML12006A0672011-09-28028 September 2011 SDP Assessment of Service Water Pump P-7C Coupling Failures Part 3 ML1031603372010-11-0909 November 2010 Unsatisfactory Laboratory Testing Report ML1012704392010-05-0505 May 2010 Y020100187 - List of Historical Leaks and Spills at U.S. Commercial Nuclear Power Plants ML1020301642010-04-28028 April 2010 E-Mail. from Dotson to Cassidy, GZA 2007 Report ML0929505252009-10-22022 October 2009 Generator Tube Inspection Report ML0928903362009-10-15015 October 2009 Report of Facility Changes, Tests and Experiments and Summary of Commitment Changes ML0901402872008-07-16016 July 2008 E-mail from Ellegood to M. Chawla Et Al. Palisades SFP Racks with Attachment: Report on Resolution of Outstanding Concerns on Spent Fuel Pit Rack Localized Swelling Palisades Nuclear Plant ML0810000792008-04-0808 April 2008 Request for Enforcement Discretion - Technical Specification 3.8.1 Required Actions F.1 and F.2 ML0717802162007-06-19019 June 2007 Revised Steam Generator Tube Integrity Assessment from the 2006 Refueling Outage ML0719400912006-09-15015 September 2006 Request for Relief from ASME Section Xl Code Requirements for Repair of Pressurizer Nozzle Penetrations (Non-Proprietary) ML0619803382006-07-20020 July 2006 Review of the 2004 Steam Generator Tube Inspection Reports ML0617301112006-06-21021 June 2006 Day Report Per First Revised Order EA-03-009 ML0608203512006-03-20020 March 2006 License Amendment Request: Removal of TSP from Palisades Containment 2023-05-02
[Table view] |
Text
_,,,,.
i " .* \
... *. .. ~-~~~*. ;.:5~;,~*::.~ 'ii"-."/'.:_
. .*- -~::~."-*** . .*.*~....
""f --
' ..;. . * "'"'" , , . .:~* *
~. ..;*/:
~-
I~:
--~-- ~* :; *. **,
., *:C~~~~.
.. - ,.
- ~/
,, JOHN A. BLUME
. ,j
- ,J_ ~
r.
I '
J 0 HN A. 8 LUM E & ASS0 CI ATES, EN6 I NEERS ROLAND L. SHARPE JOSEPH P. NICOLETTI DONALD M. TEIXEIRA
. _---1..-' 612 HOWARD STREET
- SAN FRANCISCO, CALIFORNIA 94105 *. (415) .397-2525 JAMES M. KEITH
---'~.. j LLOYD A. LEE November 28, 1969 Dr. Peter A. Morris, Director Division of Reactor Licensing
- u. S. Atomic Energy Commission Washington D.C. 20343 Contract No. AT(49~5)-4011 Blume Project No. 2085504
Subject:
Palisades Plant Docket No. 50~255
Dear Dr. Morris:
We are transmitting herewith five copies of our report, "Review of the Seismic Design of the Palisades Plant." Tl)iS report has been revised to include an evaluation of the data submitted by the applicant at a meeting on October *17, 1969, and the informal submittal, "Piping Systems Seismic Design Summary-;" Amendments 16 and 17, additional data recently received, and data gained during a tour of the facility on November 25.
You will note that there are several items the applicant has stated he will do. The principle item is the further analysis and subsequent installation of any corrective measures. n~cessary to insure safety of Class*! components in the Turbine and Auxiliary Buildi~gs. Based on observations during our site vis~t we also suggested that the seismic design of the shut.down heat exchangers be reviewed. You will also* note there are several follow-on items in our report.
Very truly yours, JOHN A. BLUME & ASSOCIATES, ENGINEERS R-O~vr~
Executive Vice President RLS:nlk Enclosure 3733 I
. )) .-
FOR OFFICIAL USE ONLY
\
REVIEW OF THE SEISMIC DESIGN OF THE PALISADES PLANT (Docket No. 50-255)
November 28, 1969 JOHN A. BLUME & ASSOCIATES, ENGINEERS San Francisco, California FOR OFFICIAL USE ONLY 3733 JOHN A. BLUME 8c ASSOCIATES. ENGINEERS
REVIEW OF THE SEISMIC DESIGN OF THE PALISADES PLANT (Docket No. 50-255)
INTRODUCTION This report summarizes our review of the engineering factors pertinent to. the seismic and structura.1 adequacy *of the P~.1 isades Plant. The plant is located in Covert Township on. the.southwestern side of IJan Buren County, Michigan, and is on the eastern shore of Lake Michigan approxi-mately four-and-one-half miles south of the city limits of South Haven, Michigan. The design and construction of the plant were performed by Bechtel Corporation under tha direction of the applicant, Consumers Power Company. The nuclear steam supply system was manufactured by Combustion Engineering, Inc. Application for an operating license has been made to the U. S. Atomic Energy Commission (AEC Docket No. 50-255) by Consumers Power Company. A Safety Analysis Report has been submitted in support of the application to show that the plant was designed and constructed in a manner which will provide for safe and reliable operation. Our review is based on the information ~resented in the Safety Analysis Report and information pre.sented by the applicant at meetings and during a visit to the plant site. The review is directed specifically io~ards an evaluation of the seismic and structural design of Class I structures, systems and components. The 1 ist of reference documents upon which this review has been based is given at the end of this report.
DESCRIPTION OF FACILITY The Palisades Plant site is located in an area of sand dunes which were removed for construction of the plant. Underlying these dunes are approximately 160 ft of glacial deposits of vary~ng types. The upper layer of glacial deposits is approximately 45 ft thick and consists of compact JOHN A. BLUME & ASSOCIATES. ENGINEERS
- e glacial lake deposits. The io.ver layer is approximately li5 ft thick
~ -.-~ . ~- ------~ ~- -*----
and consists of a compact glacial till. These glacial deposits overlay ..
a bedrock sequence of Mississippian Coldwater Shale. The t.op of t~e bedrock is approximately at elevation 430 ft and the bottom of the reactor structure is approximately at elevation 575 ft.
The Containment Structure is a prestressed concrete cylinder and dome which is ~upported on a reinforced concrete foundation slab. The_ interior of the structure is lined with a 1/4 inch thick\welded steel plate to ensure leak tightness. The inside diameter of the Containment Structure is 116 ft and the inside ~eight including the dome is 189 ft. The vertical wall thickness is 3-1/2 ft and the dome thickness is ~ft. The foundation slab thickness varies from 8-1/2 to 13 ft. The dome and walls of the Containment Structure are post-tensioned. This post-tensioning system consists of three groups of 55 dome tendons oriented at 120° to each other and anchored af the vertical face of the dome ring girder; the walls are post-tensioned by 180 vertical tendons anchored at the top
.surface of the ring girder and at the bottom of the base slab. In addi-tion, six groups of 87 hoop tendons enclosing 120° of arc are* anchored at six vertical buttresses. The anchorage system used in the post-tensioning is the BBVR type, furnished by Inland-Ryerson Construction Products Company.
Reinforced concrete construction is used for the Auxiliary Building. A steel structure with metal siding encloses and supports the fuel handling crane over the 5peni fuel pool. The Turbine Building consists primarily of steel construction with concrete slabs and a massive concrete turbine support structure.
STRUCTURAL DESIGN CRITERIA AND LOADS All structures, equipment, systems, and piping are classified according to function or consequence of failure as either Class 1, 2, or 3 as defined in Appendix A of the S~fety Analysis Report. Class l structures,.
JOHN A. BLUMI[:: & ASSOCIATES. ENGINEERS
systems, and equipment are those whose failure could cause uncontrolled release of radioactivity or are those ess~ntial for immediate and long-term operation following a loss of coolant accident. They are designed to withstand the appropriate seismic loads simultaneously with other applicable. loads without lo-ss of function. Class 2 structures, systems, and equipment are those where limited damage would not prevent safe shutdown or whose failure would not cause uncontrolled release of radio-activity. There are no structures consid_ered t~ be Class 2; however, there are Class 2 systems and equipment. Ciass 3~structures, systems, and equipment are those whose failure would not result in a release of radioactivity and would not prevent reactor shutdown but may interrupt power generation.
.J The design loads for the Palisades Plant are divided into two basic categories. The first category includes normal Gperation (dead, live, and prestress loads) and the second category includ~s accident, wind and seismic conditioni. Structure design loads are increased by load factors based on the probability and conservatism of the predicted design loads. In determining the capacities of the structures, yield capacity reduction factors are applied to the stresses allowed by the applicable building codes.
The Containmeni Structure has been designed for a design pressure of 55 psig and a test pressure of 63.3 psig. The maximum design tempera-ture is 283°F. The Containment Structure is designed for ~ 40 psf snow or ice load on the roof, and no loads due to flooding are considered.
Wind loads were determined for a 90 mph wind using the methods outlined by the Task Committee of Wind Forces, ASCE paper No. 3269 "Wind Forces on Structures. The stru~ture has been designed for tornado loading .which corresponds to a design .tornado with a 300 mph tangential velocity, a 60 mph forward velocity, and an atmospheric pressure drop of 3 psi. Tornado generated missiles *considered in the design were a 12 ft long 4 x 12 plank at 300 mph and a 4000 lb automobile at 50 mph at a height less than 25 ft above grade.
JOHN A. BLUME Be ASSOCIATES. ENGINEERS
A maximum potential earthq-uake-was specif_i-ed wi-th--a--maximum-hori-zontak --~------____;;..=;
ground acceleration of 0.2g and a smooth response sp~ctrum as originally defined by Dr. G. W. Housner. The design earthquake has a maximum horizontal ground acceleration of 0. lg and a response spectrum similar to the maximum potential earthquake. Vertical ground accelerations are 2/3 of the horizontal ground accelerations for ~oth e~rthquakes.* These seismic criteria have been previously accepted*by the AEC.
. \ ,_
COMMENTS ON THE ADEQUACY OF THE SEISMIC DESIGN We have reviewed the information presented by the applicant in the Final Safety .Analysis Rep-ort, in Amendments No. 14 through 17, and.an informal report "Piping Systems Seismic Design Summary. 11 In addition, we have discussed the various aspects of *the seismic design of* the plant with the applicant and members of the staff of the Division of Reactor Licensing at a meeting on October 17, 1969 and during a site visit on November 25, 1969.
Based on the information presented by the applicant, we concur in general with the seismic design criteria and with the approach to seismic design of structures, piping, and equipment taken by the applicant. The analytical techniques used by the applicant are satisfactory and approxi-mate techniques, where utilized, appear to result in a conservativ~ design.
We do, however, have several reservations about the design which have arisen either because the applicant has not submitted sufficient information or because he has not yet completed the design andf.or construction of the item in question. These reservations are as follows ..
The applicant has stated that Class I piping systems are currently being analyzed for seismic adequacy arid that sufficient restraints and/or snubbers will be installed to insure that the Class I systems will not be over-stressed when subjected to earthquake ground motions postulated for the site. The applicant has further siated that spacers or other means will 4-JOHN A. BLUME Be ASSOCIATES. ENGINEERS
be used between adjacent pipe runs to prevent damage due to impact during
_----~-~----.
maximum seismic conditions. Analyses are. now bei-ng-performed-by the applicant to determine if additional restraints or other provisions are necessary to insure the seismic adequacy of motor-operated or piston-operated valves. Based on our observations during our site visit, we have suggested that the seismi~ design of the shutdown heat exchange~s be reviewed.
With regard to the seismic adequacy of _Class r *~lectrical instrumenta-tion, battery racks, power panels, and switch gear, the applicant has stated that these criticai components have been or are being analyzed for maximum seismic conditions. Anchors to resist seismic shears and overturning moments have been designed and are or will be installed on
a 11 Cl ass I e 1ectr1ca .
1nstrumentat1on, power pahe 1s, battery rac ks, an d switch gear cabinets.
With regard to ~he adequa~y of the Turbine Building u~der Class I seismic loads and its possible effect on the adjacent Auxiliary Building, the data presented by the applicant in Amendment 17 and- during the site visit indicate that horizontal movement of the Turbine Building due to earthquake may damage a portion of the Auxiliary Building where the operating floor of the Turbine Building connects thereto. ln_addition, the descriptioh of the a~alysis submitted by the applicant for Class 3 on page 8-2 of Amendment 17 does not indicate whether the stresses in the Turbine Building and Turbine Pedestal due to impact of the building frame and pedestal have been analyzed. Impact stresses could be high and cause failure 6f the Turbine Building frame. We understand that the applicant is making further analyses of the effects on the Auxiliary Building and of the effects of impact. Presumably the applicant will make any corrections or additions to the structures necessary to insure safety of all Class I components under earthquake conditions.
We have also requested (and not yet received) additional 'information and justification of the properties of the foundation mate~ials used i~ the JOHN A. BLUME - & ASSOCIATES. ENGINEERS
.~'
,I seismic analysis. -The accurate definition of these propertie_s is important because the properties signifi~antly affect the modes of vibration of the structure, which in turn affect the peak accelera-tions for which the structure must be designed and the shape of the response spectra used for the design of equipment and piping.
We consider the results of the structural integrity tests as essential evidence of the adequacy of the design. We understand that these
' \_
tests will be performed early next year and, at that time, we would like to review the testing program prior t6 the tests and the results.
of the tests.
The applicant has stated that a strong motion seismograph and three c
peak-reading accelerometers will be installed at the plant. We strongly recommend that the applicant make a careful study of the facility to insure proper location of these instruments and that procedures for utilizing the data obtained from the instruments in case of earthquake be developed within the near future.
CONCLUSIONS.
On the basis of the information presented by the applicant in_ the Final Safety Analysis Report and Amendments and oral statements at the
. meeting and site visit, and provided th~ items mentioned above ar~
satisfactorily resolved, it is our opinion th~t the Palisades Plant will have an adequate margin of safety to resist the earthquake condi-tions postulated for the site.
JOHN A. BLUME & ASSOCIATES, ENGINEERS
~.~
~/Z>;h\) ~'\{_.,,__/_
- 6 ...
JOHN A. BLUME 8c ASSOCIATES. ENGINEERS
.. .""' F **., ~
~
'1f *I *
- REFERENCES Final Safety Analysis Report - Volume I Final Safety Analysis Report Volume II Final Safety Analysis Report - Vo 1ume 'J...11 Amendments 11 th rough 17 "Piping Systems Seismic Q.~sign Summary" JOHN' A. BLUME 8c ASSOCIATES, ENGINEERS